Search icon

AMERICAN NATIONAL RUBBER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN NATIONAL RUBBER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1993 (32 years ago)
Authority Date: 30 Aug 1993 (32 years ago)
Last Annual Report: 31 Jan 2008 (17 years ago)
Organization Number: 0319584
Principal Office: P O BOX 878, CEREDO, WV 25507
Place of Formation: WEST VIRGINIA

President

Name Role
Betty A Parsons President

Vice President

Name Role
Frank M Moore Vice President

Director

Name Role
Thomas J Maxwell Director
THOMAS R. MENDEL Director
THOMAS J. MAXWELL Director
ANNE J. MAXWELL Director
BETTY A. PARSONS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Linda K Murray Secretary

Treasurer

Name Role
Jeffrey D Jackson Treasurer

Assumed Names

Name Status Expiration Date
ANR - CADIZ Inactive 2008-07-15
ANR - LOUISA Inactive 2008-07-15
AMERICAN NATIONAL RUBBER Inactive 2008-07-15
ANR Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-01-31
Annual Report 2007-03-15
Statement of Change 2006-09-25
Annual Report 2006-09-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-22
Type:
Planned
Address:
277 INDUSTRIAL DRIVE, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-30
Type:
Planned
Address:
277 INDUSTRIAL DRIVE, CADIZ, KY, 42211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-11
Type:
Planned
Address:
E CLAYTON LN, LOUISA, KY, 41230
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 11.81 $0 $41,500 0 0 2007-07-27 Prelim

Sources: Kentucky Secretary of State